EBIQUITY UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
EBIQUITY UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EBIQUITY UK LIMITED was incorporated 35 years ago on 20/12/1989 and has the registered number: 02454455. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2025.
EBIQUITY UK LIMITED was incorporated 35 years ago on 20/12/1989 and has the registered number: 02454455. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2025.
EBIQUITY UK LIMITED - LONDON
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
CHAPTER HOUSE
LONDON
N1 6DZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ECHO RESEARCH LTD (until 06/04/2018)
ECHO RESEARCH LTD (until 06/04/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2024 | 15/10/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK PAUL WATERS | Mar 1968 | British | Director | 2021-01-29 | CURRENT |
MR ALAN PHILIP STEPHEN NEWMAN | Apr 1957 | British | Director | 2020-09-01 UNTIL 2023-05-12 | RESIGNED |
MR PAUL JOHN ADAMS | May 1971 | British | Director | 2011-05-19 UNTIL 2014-03-31 | RESIGNED |
MRS. SANDRA DAWN CATHERINE MACLEOD | Sep 1959 | British | Secretary | RESIGNED | |
MS LORRAINE ELIZABETH YOUNG | Secretary | 2021-01-26 UNTIL 2024-09-09 | RESIGNED | ||
MR TIMOTHY JOHN MORLEY | Apr 1964 | British | Secretary | 2008-10-01 UNTIL 2011-05-19 | RESIGNED |
ANDREW BEACH | British | Secretary | 2011-05-19 UNTIL 2016-10-14 | RESIGNED | |
MR MARK JOHN SANFORD | May 1969 | British | Director | 2017-12-31 UNTIL 2021-01-29 | RESIGNED |
MRS. SANDRA DAWN CATHERINE MACLEOD | Sep 1959 | British | Director | RESIGNED | |
MR ANDREW DAVID NOBLE | Aug 1975 | British | Director | 2017-12-31 UNTIL 2018-10-23 | RESIGNED |
SIMON PETER SUMMERS | Sep 1956 | British | Director | 2006-03-01 UNTIL 2011-05-19 | RESIGNED |
MR TIMOTHY JOHN MORLEY | Apr 1964 | British | Director | 2008-10-01 UNTIL 2011-05-19 | RESIGNED |
MR NICHOLAS VINCENT MANNING | Jan 1957 | British | Director | 2011-05-19 UNTIL 2017-12-31 | RESIGNED |
MR MICHAEL EDWARD GREENLEES | Feb 1947 | British | Director | 2011-05-19 UNTIL 2016-04-30 | RESIGNED |
MS JULIA ELIZABETH HUBBARD | Aug 1968 | British | Director | 2023-04-28 UNTIL 2024-08-02 | RESIGNED |
ROGER PETER HAYES | Feb 1945 | British | Director | RESIGNED | |
MS GISELLE LILLIAN BODIE | Oct 1956 | British | Director | 1998-01-01 UNTIL 2005-08-18 | RESIGNED |
MR CLAYTON MARK BRENDISH | Mar 1947 | British | Director | 2003-07-01 UNTIL 2011-05-19 | RESIGNED |
MR ANDREW WILLIAM BEACH | Dec 1975 | British | Director | 2011-05-19 UNTIL 2016-10-14 | RESIGNED |
MR RICHARD BASIL-JONES | Feb 1961 | Australian | Director | 2018-10-23 UNTIL 2020-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ebiquity Uk Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |